Case number: 4:26-bk-40403 - Empire Surfaces, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Empire Surfaces, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    04/07/2026

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DISMISS



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 26-40403

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/07/2026
Debtor dismissed:  04/15/2026

Debtor

Empire Surfaces, Inc.

142 Fisher Street
Westborough, MA 01581
Tax ID / EIN: 38-4090846
fka
Anderson Lajarim Ceciliano

fdba
Ceciliano Marble and Granite, Inc.


represented by
Carmenelisa Perez-Kudzma

Perez-Kudzma Law Office, P.C.
35 Main Street
Suite #1
Wayland, MA 01778
781-209-5596
Fax : 781-314-8174
Email: carmenelisa@pklaw.law

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608
represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Latest Dockets

Date Filed#Docket Text
04/15/202613Order of Dismissal dated 4/15/2026. DUE TO THE FAILURE OF THE DEBTOR TO COMPLY WITH THE COURT'S ORDER OF 4/7/2026, AND THE DEBTOR HAVING FAILED TO FILE TIMELY THE CORPORATE VOTE, BALANCE SHEET, CASH FLOW STATEMENT, STATEMENT OF OPERATIONS, SMALL BUSINESS TAX RETURN AND ATTACHMENT TO VOLUNTARY PETITION FOR NON INDIVIDUALS FILING FOR BANKRUPTCY UNDER CHAPTER 11 (FORM 201A), IT IS HEREBY ORDERED THAT THE ABOVE-ENTITLED CASE BE AND HEREBY IS DISMISSED. (pf) (Entered: 04/15/2026)
04/14/202612Endorsed Order dated 4/14/2026 Re: 11 Response filed by Debtor Empire Surfaces, Inc. Re: 9 Order to Show Cause. IN LIGHT OF THIS RESPONSE, THE COURT'S APRIL 14, 2026 ORDER TO SHOW CAUSE IS RELEASED. (pf) (Entered: 04/14/2026)
04/14/202611Response with certificate of service filed by Debtor Empire Surfaces, Inc. Re: 9 Order to Show Cause. (Perez-Kudzma, Carmenelisa) (Entered: 04/14/2026)
04/14/202610Certificate of Service of Notice of Hearing (Re: 5 Order To Set Hearing) filed by Debtor Empire Surfaces, Inc. (Perez-Kudzma, Carmenelisa) (Entered: 04/14/2026)
04/14/20269Order dated 4/14/2026. DEBTOR'S COUNSEL, CARMENELISA PEREZ-KUDZMA, IS ORDERED TO SHOW CAUSE IN WRITING, BY APRIL 17, 2026, AS TO WHY COUNSEL SHOULD NOT BE SANCTIONED ON ACCOUNT OF COUNSEL'S FAILURE TO FILE A CERTIFICATE OF SERVICE AS REQUIRED BY THE COURT'S APRIL 9, 2026 ORDER [DOCKET #5]. (pf) (Entered: 04/14/2026)
04/13/20268Notice of Appearance and Request for Notice by Michael H Theodore with certificate of service filed by Creditor LEAF Capital Funding, LLC (Theodore, Michael) (Entered: 04/13/2026)
04/09/20267BNC Certificate of Mailing. (Re: 4 Order to Update) Notice Date 04/09/2026. (Admin.) (Entered: 04/10/2026)
04/09/20266Notice of Appearance and Request for Notice by Robert P Jachowicz with certificate of service filed by Creditor Otey Brothers Realty LLC (Jachowicz, Robert) (Entered: 04/09/2026)
04/09/20265Order dated 4/9/2026 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Empire Surfaces, Inc. A STATUS CONFERENCE IN THIS CASE IS SET FOR APRIL 30, 2026 AT 11:30 A.M. IN THE FEDERAL COURTHOUSE, BERKSHIRE COURTROOM, 300 STATE STREET, SPRINGFIELD, MA. THE HEARING WILL BE CONDUCTED BOTH IN PERSON AND BY ZOOM.GOV VIDEOCONFERENCE. PARTIES IN INTEREST WHO WISH TO PARTICIPATE THROUGH ZOOM, BY 12:00 P.M. ONE COURT BUSINESS DAY BEFORE THE HEARING, SHOULD EMAIL THE COURTROOM CLERK AT sophia_howard@mab.uscourts.gov REQUESTING REMOTE PARTICIPATION, PROVIDING THEIR NAME, THE PARTY THEY REPRESENT, AND WHETHER OR NOT THEY WILL BE AN ACTIVE PARTICIPANT IN THE HEARING OR ONLY OBSERVING. PARTICIPATION BY VIDEO IS ONLY PERMITTED BY PARTIES IN INTEREST. ALL OTHER PARTIES WHO WISH TO ATTEND THE HEARING MUST ATTEND IN PERSON. THE DEBTOR IS ORDERED TO PROVIDE NOTICE OF THE STATUS CONFERENCE TO THE UNITED STATES TRUSTEE, ALL SECURED CREDITORS, THE 20 LARGEST UNSECURED CREDITORS, TAXING AUTHORITIES, AND ANY PARTY HAVING FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, BY APRIL 13, 2026. (pf) (Entered: 04/09/2026)
04/07/20264Order to Update. Matrix Due 4/8/2026; Corporate Vote, Balance Sheet, Cash Flow Statement, Statement of Operations, Small Business Tax Return Date and Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 4/14/2026; List of 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H Statement of Financial Affairs, Summary of Assets and Liabilities and Certification of Section 522q due by 4/21/2026. Incomplete Filings due by 4/8, 4/14 and 4/21/2026. (pf) (Entered: 04/07/2026)